Lumsden Coe Developments Limited

General information

Name:

Lumsden Coe Developments Ltd

Office Address:

5 Prospect House Ocean Way SO14 3TJ Southampton

Number: 06344475

Incorporation date: 2007-08-16

Dissolution date: 2022-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lumsden Developments came into being in 2007 as a company enlisted under no 06344475, located at SO14 3TJ Southampton at 5 Prospect House. This company's last known status was dissolved. Lumsden Developments had been in this business field for at least 15 years.

Within the limited company, the majority of director's obligations up till now have been met by Neil L. and Alan C.. Within the group of these two managers, Neil L. had administered the limited company for the longest time, having become a member of company's Management Board 17 years ago.

Executives who controlled the firm include: Neil L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alan C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Neil L.

Role: Director

Appointed: 16 August 2007

Latest update: 22 March 2023

Alan C.

Role: Secretary

Appointed: 16 August 2007

Latest update: 22 March 2023

Alan C.

Role: Director

Appointed: 16 August 2007

Latest update: 22 March 2023

People with significant control

Neil L.
Notified on 16 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan C.
Notified on 16 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 30 August 2017
Confirmation statement last made up date 16 August 2016
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2014

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2015

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

HQ address,
2016

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Ghiaci Goodhand Smith Limited

Address:

12a Marlborough Place

Post code:

BN1 1WN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode